Company NameMoore & Mulheron (Contracts) Limited
Company StatusDissolved
Company NumberSC116639
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James McKinstry Moore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1989(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address9 Woodlands Grove
Armadale
West Lothian
EH48 1LS
Scotland
Director NameMr Bernard Mulheron
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1989(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address23 Inchcross Park
Bathgate
West Lothian
EH48 2HF
Scotland
Secretary NameRosemarie Fleming
NationalityBritish
StatusClosed
Appointed21 December 2004(15 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address43 Bankton Park West
Livingston
West Lothian
EH54 9BP
Scotland
Secretary NameMr James McKinstry Moore
NationalityBritish
StatusResigned
Appointed07 March 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Woodlands Grove
Armadale
West Lothian
EH48 1LS
Scotland
Secretary NameDavid McWilliams
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address6 Woodland Grove
Armadale
West Lothian

Contact

Websitem-mqualityhomes.co.uk
Email address[email protected]
Telephone01501 763099
Telephone regionHarthill

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£422,974
Current Liabilities£1,012,922

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Notice of final meeting of creditors (4 pages)
30 June 2015Registered office address changed from C/O William Duncan 18 Bothwell Street Glasgow G2 6NU to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 June 2015 (2 pages)
30 June 2015Court order notice of winding up (1 page)
30 June 2015Notice of winding up order (1 page)
30 June 2015Notice of winding up order (1 page)
30 June 2015Registered office address changed from C/O William Duncan 18 Bothwell Street Glasgow G2 6NU to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 June 2015 (2 pages)
30 June 2015Court order notice of winding up (1 page)
27 May 2015Registered office address changed from 36 Main Street Stoneyburn West Lothian EH47 8AU to C/O William Duncan 18 Bothwell Street Glasgow G2 6NU on 27 May 2015 (2 pages)
27 May 2015Appointment of a provisional liquidator (2 pages)
27 May 2015Registered office address changed from 36 Main Street Stoneyburn West Lothian EH47 8AU to C/O William Duncan 18 Bothwell Street Glasgow G2 6NU on 27 May 2015 (2 pages)
27 May 2015Appointment of a provisional liquidator (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Bernard Mulheron on 24 March 2010 (2 pages)
24 March 2010Director's details changed for James Mckinstry Moore on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Bernard Mulheron on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for James Mckinstry Moore on 24 March 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 April 2008Return made up to 07/03/08; full list of members (4 pages)
3 April 2008Return made up to 07/03/08; full list of members (4 pages)
2 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 March 2007Return made up to 07/03/07; full list of members (3 pages)
19 March 2007Return made up to 07/03/07; full list of members (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
11 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 April 2006Return made up to 07/03/06; full list of members (8 pages)
5 April 2006Return made up to 07/03/06; full list of members (8 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
3 April 2005Return made up to 07/03/05; full list of members (8 pages)
3 April 2005Return made up to 07/03/05; full list of members (8 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
5 June 2004Partic of mort/charge * (5 pages)
5 June 2004Partic of mort/charge * (5 pages)
15 March 2004Return made up to 07/03/04; full list of members (8 pages)
15 March 2004Return made up to 07/03/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 June 2003Partic of mort/charge * (5 pages)
5 June 2003Partic of mort/charge * (5 pages)
14 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/03
(8 pages)
14 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/03
(8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
17 April 2002Partic of mort/charge * (5 pages)
17 April 2002Partic of mort/charge * (5 pages)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
26 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
8 March 2000Return made up to 07/03/00; no change of members (6 pages)
8 March 2000Return made up to 07/03/00; no change of members (6 pages)
22 February 2000Partic of mort/charge * (5 pages)
22 February 2000Partic of mort/charge * (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
15 April 1999Return made up to 07/03/99; full list of members (6 pages)
15 April 1999Return made up to 07/03/99; full list of members (6 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
20 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Partic of mort/charge * (5 pages)
12 February 1998Partic of mort/charge * (5 pages)
24 December 1997Full accounts made up to 31 March 1997 (16 pages)
24 December 1997Full accounts made up to 31 March 1997 (16 pages)
3 November 1997Partic of mort/charge * (5 pages)
3 November 1997Partic of mort/charge * (5 pages)
11 March 1997Return made up to 07/03/97; no change of members (4 pages)
11 March 1997Return made up to 07/03/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
1 April 1996Return made up to 07/03/96; full list of members (6 pages)
1 April 1996Return made up to 07/03/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1996Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1996Return made up to 07/03/94; full list of members (6 pages)
17 January 1996Return made up to 07/03/93; full list of members (6 pages)
17 January 1996Return made up to 07/03/93; full list of members (6 pages)
17 January 1996Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 07/03/94; full list of members (6 pages)
17 January 1996Registered office changed on 17/01/96 from: 9 woodlands group armadale west lothian (1 page)
17 January 1996Registered office changed on 17/01/96 from: 9 woodlands group armadale west lothian (1 page)
17 January 1996Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Partic of mort/charge * (6 pages)
31 October 1995Partic of mort/charge * (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
29 July 1992Restoration by order of the court (1 page)
29 July 1992Restoration by order of the court (1 page)
20 September 1991Final Gazette dissolved via compulsory strike-off (1 page)
20 September 1991Final Gazette dissolved via compulsory strike-off (1 page)
31 May 1991First Gazette notice for compulsory strike-off (1 page)
31 May 1991First Gazette notice for compulsory strike-off (1 page)
2 August 1989Memorandum and Articles of Association (7 pages)
2 August 1989Memorandum and Articles of Association (7 pages)
26 July 1989Company name changed\certificate issued on 26/07/89 (2 pages)
26 July 1989Company name changed\certificate issued on 26/07/89 (2 pages)
25 July 1989Secretary resigned;new secretary appointed (4 pages)
25 July 1989Secretary resigned;new secretary appointed (4 pages)
7 March 1989Incorporation (10 pages)
7 March 1989Incorporation (10 pages)